303-306 High Holborn
London
WC1V 7JZ
Secretary Name | Mr Jeffrey Kaye |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ |
Website | www.pmrrecords.com |
---|
Registered Address | 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jamie Alexander Hartman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £204 |
Cash | £1,662 |
Current Liabilities | £11,714 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months from now) |
8 October 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
---|---|
17 February 2020 | Confirmation statement made on 13 January 2020 with updates (5 pages) |
12 July 2019 | Total exemption full accounts made up to 31 January 2019 (10 pages) |
16 January 2019 | Confirmation statement made on 13 January 2019 with updates (5 pages) |
17 August 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
25 January 2018 | Confirmation statement made on 13 January 2018 with updates (5 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
7 June 2017 | Director's details changed for Mr Jamie Alexander Hartman on 7 June 2017 (2 pages) |
7 June 2017 | Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page) |
7 June 2017 | Registered office address changed from C/O Skeet Kaye Llp 27-29 Cursitor Street London EC4A 1LT to 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ on 7 June 2017 (1 page) |
7 June 2017 | Director's details changed for Mr Jamie Alexander Hartman on 7 June 2017 (2 pages) |
1 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Secretary's details changed for Mr Jeffrey Kaye on 14 February 2013 (1 page) |
14 February 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Secretary's details changed for Mr Jeffrey Kaye on 14 February 2013 (1 page) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
25 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (3 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
18 June 2012 | Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 421a Finchley Road London NW3 6HJ United Kingdom on 18 June 2012 (1 page) |
28 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
25 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
10 August 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Jamie Alexander Hartman on 13 January 2010 (2 pages) |
9 February 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Jamie Alexander Hartman on 13 January 2010 (2 pages) |
13 January 2009 | Incorporation (12 pages) |
13 January 2009 | Incorporation (12 pages) |